About

Registered Number: 07612664
Date of Incorporation: 21/04/2011 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2019 (4 years and 11 months ago)
Registered Address: 37 Sun Street, London, EC2M 2PL

 

Decaf Brioche Five Ltd was founded on 21 April 2011 and are based in London, it has a status of "Dissolved". We don't currently know the number of employees at Decaf Brioche Five Ltd. The companies directors are listed as Cooper, Venetia, Mckinlay, Michael Felix, Mckinlay, Michael Felix, Ssh Secretaries Limited, Craig, Colin Andrew, Ssh Directors Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Colin Andrew 21 June 2011 29 August 2014 1
SSH DIRECTORS LIMITED 21 April 2011 21 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Venetia 29 August 2014 03 May 2016 1
MCKINLAY, Michael Felix 23 June 2011 23 June 2011 1
MCKINLAY, Michael Felix 21 June 2011 29 August 2014 1
SSH SECRETARIES LIMITED 21 April 2011 21 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2019
AM23 - N/A 29 January 2019
AM19 - N/A 23 January 2019
2.16B - N/A 05 September 2017
F2.18 - N/A 10 April 2017
2.17B - N/A 27 March 2017
AD01 - Change of registered office address 09 February 2017
2.12B - N/A 06 February 2017
RESOLUTIONS - N/A 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AD01 - Change of registered office address 14 July 2016
MR01 - N/A 24 May 2016
AUD - Auditor's letter of resignation 20 May 2016
AR01 - Annual Return 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
AP01 - Appointment of director 23 November 2015
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 06 August 2015
AR01 - Annual Return 23 April 2015
AD01 - Change of registered office address 23 April 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 02 September 2014
AP03 - Appointment of secretary 02 September 2014
TM02 - Termination of appointment of secretary 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
TM01 - Termination of appointment of director 15 July 2014
AP01 - Appointment of director 04 July 2014
AR01 - Annual Return 17 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 21 January 2014
SH01 - Return of Allotment of shares 14 January 2014
RESOLUTIONS - N/A 31 December 2013
SH08 - Notice of name or other designation of class of shares 31 December 2013
SH01 - Return of Allotment of shares 16 August 2013
RESOLUTIONS - N/A 06 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
AR01 - Annual Return 31 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 May 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 18 July 2012
CH01 - Change of particulars for director 18 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
CH01 - Change of particulars for director 17 July 2012
SH01 - Return of Allotment of shares 20 January 2012
RESOLUTIONS - N/A 21 December 2011
AP01 - Appointment of director 21 December 2011
RESOLUTIONS - N/A 13 October 2011
SH01 - Return of Allotment of shares 13 October 2011
AD01 - Change of registered office address 06 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
CERTNM - Change of name certificate 23 June 2011
AP03 - Appointment of secretary 23 June 2011
CONNOT - N/A 23 June 2011
AP03 - Appointment of secretary 23 June 2011
AD01 - Change of registered office address 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
TM02 - Termination of appointment of secretary 23 June 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
NEWINC - New incorporation documents 21 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 May 2016 Outstanding

N/A

Composite guarantee and debenture 15 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.